Name: | FINANCIAL MEDICAL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1993 (31 years ago) |
Entity Number: | 1762228 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 55 KENNEDY DRIVE, STE 2, HAUPPAUGE, NY, United States, 11788 |
Contact Details
Phone +1 631-232-4000
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FINANCIAL MEDICAL SYSTEMS, INC. 401K PLAN | 2013 | 113178330 | 2016-11-04 | FINANCIAL MEDICAL SYSTEMS, INC. | 42 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-11-04 |
Name of individual signing | PAUL ABRAMS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 6312324000 |
Plan sponsor’s address | 55 KENNEDY DRIVE, HAUPPAUGE, NY, 117884001 |
Signature of
Role | Plan administrator |
Date | 2013-10-02 |
Name of individual signing | PAUL ABRAMS |
Name | Role | Address |
---|---|---|
PAUL S. ABRAMS | DOS Process Agent | 55 KENNEDY DRIVE, STE 2, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
PAUL S. ABRAMS | Chief Executive Officer | 55 KENNEDY DRIVE, STE 2, HAUPPAUGE, NY, United States, 11788 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1189018-DCA | Inactive | Business | 2005-02-10 | 2015-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-08 | 2010-12-08 | Address | 490 WHEELER RD, STE 200, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1999-11-08 | 2010-12-08 | Address | 490 WHEELER RD, STE 200, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1999-11-08 | 2010-12-08 | Address | 490 WHEELER RD, STE 200, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1998-03-05 | 1999-11-08 | Address | 1 VILLAGE PLAZA, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
1998-03-05 | 1999-11-08 | Address | 1 VILLAGE PLAZA, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
1998-03-05 | 1999-11-08 | Address | 1 VILLAGE PLAZA, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office) |
1993-10-06 | 1998-03-05 | Address | 1001 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111213002236 | 2011-12-13 | BIENNIAL STATEMENT | 2011-10-01 |
101208002405 | 2010-12-08 | BIENNIAL STATEMENT | 2010-10-01 |
011105002092 | 2001-11-05 | BIENNIAL STATEMENT | 2001-10-01 |
010411000582 | 2001-04-11 | CERTIFICATE OF AMENDMENT | 2001-04-11 |
991108002448 | 1999-11-08 | BIENNIAL STATEMENT | 1999-10-01 |
980305002259 | 1998-03-05 | BIENNIAL STATEMENT | 1997-10-01 |
931006000166 | 1993-10-06 | CERTIFICATE OF INCORPORATION | 1993-10-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
737618 | RENEWAL | INVOICED | 2013-02-14 | 150 | Debt Collection Agency Renewal Fee |
737619 | RENEWAL | INVOICED | 2011-01-04 | 150 | Debt Collection Agency Renewal Fee |
737621 | CNV_TFEE | INVOICED | 2008-11-06 | 3 | WT and WH - Transaction Fee |
737620 | RENEWAL | INVOICED | 2008-11-06 | 150 | Debt Collection Agency Renewal Fee |
737622 | RENEWAL | INVOICED | 2006-11-28 | 150 | Debt Collection Agency Renewal Fee |
686859 | LICENSE | INVOICED | 2005-02-16 | 150 | Debt Collection License Fee |
1361856 | RENEWAL | INVOICED | 2005-01-13 | 150 | Debt Collection Agency Renewal Fee |
1361857 | RENEWAL | INVOICED | 2003-04-02 | 150 | Debt Collection Agency Renewal Fee |
1361858 | RENEWAL | INVOICED | 2001-01-09 | 150 | Debt Collection Agency Renewal Fee |
1361859 | RENEWAL | INVOICED | 1999-01-27 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State